Company Information

CIN
Status
Date of Incorporation
24 February 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Amita Sandeep Mankame
Amita Sandeep Mankame
Director/Designated Partner
about 12 years ago

Past Directors

Sandeep Prabhat Mankame
Sandeep Prabhat Mankame
Additional Director
about 13 years ago
Neha Jain
Neha Jain
Director
almost 15 years ago
Sitaram Sambhaji Bordekar
Sitaram Sambhaji Bordekar
Director
almost 15 years ago

Charges

8 Crore
31 May 2014
Uco Bank
4 Crore
25 March 2013
Punjab National Bank
4 Crore
31 May 2014
Uco Bank
0
25 March 2013
Punjab National Bank
0
31 May 2014
Uco Bank
0
25 March 2013
Punjab National Bank
0

Documents

Form ADT-3-31012018-signed
Resignation letter-16012018
XBRL document in respect of balance sheet 03012017 for the financial year ending on 31032014
Form 23AC-XBRL-03012017_signed
Form66-260216 for the FY ending on-310314.OCT
Form DIR-12-030216.OCT
FormSchV-120116 for the FY ending on-310314.OCT
Form AOC-4 XBRL-040116.OCT
Form DIR-12-010116.OCT
Form MGT-7-311215.OCT
Form ADT-1-301215.OCT
Form MGT-14-161014.OCT
Optional Attachment 1-011014.PDF
Optional Attachment 2-011014.PDF
Copy of resolution-011014.PDF
Certificate of Registration of Mortgage-260614.PDF
Optional Attachment 1-260614.PDF
Instrument of creation or modification of charge-260614.PDF
Certificate of Registration of Mortgage-260614.PDF
Form CHG-1-260614.OCT
Form CHG-1-260614-310514.PDF
Certificate of Registration of Mortgage-260614.PDF
FormSchV-141213 for the FY ending on-310313-Revised-1.OCT
Form 23B for period 010413 to 310314-151013.OCT
Form 23B for period 010412 to 310313-210912.OCT
Form23AC-141113 for the FY ending on-310313.OCT
FormSchV-141113 for the FY ending on-310313.OCT
Form 2-070513.OCT
List of allottees-070513.PDF
Resolution authorising bonus shares-070513.PDF